BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED

BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02211400
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED located?

    Registered Office Address
    4th Floor Minton Place
    Station Road
    SN1 1DA Swindon
    Wiltshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALIGNFIELD LIMITEDJan 18, 1988Jan 18, 1988

    What are the latest accounts for BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToSep 07, 2025
    Next Confirmation Statement DueSep 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 07, 2024
    OverdueNo

    What are the latest filings for BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Sep 07, 2024 with updates

    6 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Sep 07, 2023 with updates

    6 pagesCS01

    Appointment of Miss Kirsty Ann Mckenna as a director on Apr 13, 2023

    2 pagesAP01

    Termination of appointment of James Ian Charles Rose as a director on Apr 13, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Aug 25, 2022 with updates

    6 pagesCS01

    Director's details changed for Mr John David Benham on Mar 16, 2022

    2 pagesCH01

    Appointment of Ms Sara Elizabeth Deakin as a director on Jan 27, 2022

    2 pagesAP01

    Termination of appointment of James Frederick Adrian Reynolds as a director on Jan 27, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Aug 02, 2021 with updates

    7 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 19, 2020

    • Capital: GBP 539
    3 pagesSH01

    Accounts for a small company made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Jul 24, 2020 with updates

    6 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    12 pagesAA

    Termination of appointment of Elizabeth Veronica Twiney as a director on Jul 03, 2019

    1 pagesTM01

    Director's details changed for Mrs Elizabeth Veronica Twiney on Jun 28, 2019

    2 pagesCH01

    Appointment of Mr John David Benham as a director on Jul 03, 2019

    2 pagesAP01

    Confirmation statement made on Jul 15, 2019 with updates

    7 pagesCS01

    Appointment of Mrs Elizabeth Veronica Twiney as a director on Jul 17, 2018

    2 pagesAP01

    Appointment of Mr James Frederick Adrian Reynolds as a director on Jul 17, 2018

    2 pagesAP01

    Termination of appointment of Thomas James White as a director on Jul 17, 2018

    1 pagesTM01

    Who are the officers of BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENHAM, John David
    Drapers Gardens
    12 Throgmorton Avenue,
    EC2N 2DL London
    C/O Blackrock
    United Kingdom
    Director
    Drapers Gardens
    12 Throgmorton Avenue,
    EC2N 2DL London
    C/O Blackrock
    United Kingdom
    EnglandBritishChartered Surveyor233145280001
    DEAKIN, Sara Elizabeth
    Minton Place
    Station Road
    SN1 1DA Swindon
    4th Floor
    Wiltshire
    United Kingdom
    Director
    Minton Place
    Station Road
    SN1 1DA Swindon
    4th Floor
    Wiltshire
    United Kingdom
    EnglandBritishChartered Surveyor293587220001
    MCKENNA, Kirsty Ann
    Caxton Hill
    SW1H 0QS London
    12
    United Kingdom
    Director
    Caxton Hill
    SW1H 0QS London
    12
    United Kingdom
    United KingdomBritishChartered Surveyor298905930001
    BIRDWOOD, Gordon Thomas
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Secretary
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    180066300001
    BLACKWELL, Anne Christine
    18 Bettespol Meadows
    Redbourn
    AL3 7EW St Albans
    Hertfordshire
    Secretary
    18 Bettespol Meadows
    Redbourn
    AL3 7EW St Albans
    Hertfordshire
    British1216410001
    DUFFIELD, David Mark Johnston
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    Secretary
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    British49654480002
    FERGUSON, Iain Donald
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    Secretary
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    British10297860001
    LYNE, Sarah Jane
    11 Abelia Close
    West End
    GU24 9PG Woking
    Surrey
    Secretary
    11 Abelia Close
    West End
    GU24 9PG Woking
    Surrey
    British49635520003
    READ, Jonathan David
    179 Tanworth Lane
    Shirley
    B90 4BZ Solihull
    West Midlands
    Secretary
    179 Tanworth Lane
    Shirley
    B90 4BZ Solihull
    West Midlands
    British77460610002
    ANCOSEC LIMITED
    Arlington House
    Arlington Business Park Theale
    RG7 4SA Reading
    Berkshire
    Secretary
    Arlington House
    Arlington Business Park Theale
    RG7 4SA Reading
    Berkshire
    111724450001
    ALLEN, Godfrey Alwin
    45 Burnt Oak
    SL6 9RN Cookham
    Berkshire
    Director
    45 Burnt Oak
    SL6 9RN Cookham
    Berkshire
    BritishCompany Director5368530001
    ANDREWS, Michael John
    Hill Street
    W1J 5LS London
    31
    England
    Director
    Hill Street
    W1J 5LS London
    31
    England
    EnglandBritishChartered Surveyor179168890001
    AUSTEN, Jonathan Martin
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    United KingdomBritishDirector51921200001
    BATES, Julian Francis
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    United KingdomBritishProperty Manager180579720001
    BIRDWOOD, Gordon Thomas
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    EnglandBritishCompany Secretary & Director163875280001
    CANN, Jane Denise
    87 Surbiton Court
    St Andrews Square
    KT6 4EE Surbiton
    Surrey
    Director
    87 Surbiton Court
    St Andrews Square
    KT6 4EE Surbiton
    Surrey
    BritishManagement Surveyor5368540002
    CHAPMAN, Piers Christopher
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    United KingdomBritishChartered Surveyor179748970001
    CHATER, Beth Salena
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    Director
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    United KingdomBritishAccountant60464290003
    CORNELL, James Martin
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    United Kingdom
    Director
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    United Kingdom
    EnglandBritishTreasurer148803950001
    DEIGMAN, Patrick
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    Director
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    United KingdomBritishBuilding Surveyor37099910001
    DUFFIELD, David Mark Johnston
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    Director
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    EnglandBritishSolicitor49654480002
    JAME, Peter Richard
    Bramshaw
    20 Grove Road
    GU1 2HP Merrow
    Guildford
    Director
    Bramshaw
    20 Grove Road
    GU1 2HP Merrow
    Guildford
    BritishDevelopment Surveyor62613380001
    JOHNSTON, Andrew James
    Langford
    GL7 3LF Nr Lechlade
    Langford Grange
    Gloucestershire
    Director
    Langford
    GL7 3LF Nr Lechlade
    Langford Grange
    Gloucestershire
    United KingdomBritishChartered Surveyor131001620001
    JOHNSTON, Andrew James
    Langford
    GL7 3LF Nr Lechlade
    Langford Grange
    Gloucestershire
    Director
    Langford
    GL7 3LF Nr Lechlade
    Langford Grange
    Gloucestershire
    United KingdomBritishChartered Surveyor131001620001
    LARGE, Robert Andrew
    Minton Place
    Station Road
    SN1 1DA Swindon
    4th Floor
    Wiltshire
    United Kingdom
    Director
    Minton Place
    Station Road
    SN1 1DA Swindon
    4th Floor
    Wiltshire
    United Kingdom
    EnglandBritishDirector171132000002
    MOHANLAL, Satish
    21 Mostyn Gardens
    NW10 5QU London
    Director
    21 Mostyn Gardens
    NW10 5QU London
    BritishFinance Director51579180001
    NEWTON, Simon John
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    United KingdomBritishProperty Manager179748350001
    NIELSON, Emily Jane Easton
    Arlington House
    Arlington Business Park
    RG7 4SA Theale Reading
    Director
    Arlington House
    Arlington Business Park
    RG7 4SA Theale Reading
    EnglandBritishAccountant152050090004
    O'SULLIVAN, Michael James
    Greenlawns
    21 Broad Highway
    KT11 2RR Cobham
    Surrey
    Director
    Greenlawns
    21 Broad Highway
    KT11 2RR Cobham
    Surrey
    AustralianDirector109785090002
    POPE, Nigel Howard
    Hawthorne Road
    BR1 2HN Bromley
    17
    Kent
    Director
    Hawthorne Road
    BR1 2HN Bromley
    17
    Kent
    EnglandBritishChartered Accountant29583660002
    POTTER, Richard James
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    United Kingdom
    Director
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    United Kingdom
    United KingdomBritishDirector Of Property Services100489780001
    PULSFORD, Jeffrey Mark
    Denesfield
    16 Lytton Park
    KT11 2HB Cobham
    Surrey
    Director
    Denesfield
    16 Lytton Park
    KT11 2HB Cobham
    Surrey
    United KingdomBritishAccountant49776690004
    REED, Robert Paul
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    1025
    Berkshire
    England
    Director
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    1025
    Berkshire
    England
    EnglandBritishDirector Of Finance And Reporting148032280006
    REYNOLDS, James Frederick Adrian
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    United KingdomBritishChartered Surveyor249498030001
    ROSE, James Ian Charles
    Minton Place
    Station Road
    SN1 1DA Swindon
    4th Floor
    Wiltshire
    United Kingdom
    Director
    Minton Place
    Station Road
    SN1 1DA Swindon
    4th Floor
    Wiltshire
    United Kingdom
    United KingdomBritishChartered Surveyor163879690001

    What are the latest statements on persons with significant control for BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 21, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0